Name: | Nor'easter Installations, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Aug 2010 (14 years ago) |
Date of Dissolution: | 12 Sep 2023 (a year ago) |
Date of Status Change: | 12 Sep 2023 (a year ago) |
Branch of: | Nor'easter Installations, Inc., CONNECTICUT (Company Number 0788951) |
Identification Number: | 000550072 |
Place of Formation: | CONNECTICUT |
Principal Address: | 1069 VOLUNTOWN ROAD, GRISWOLD, CT, 06351, USA |
Purpose: | CONSTRUCTION COMPANY |
NAICS: | 236220 - Commercial and Institutional Building Construction |
Name | Role | Address |
---|---|---|
WILLIAM CLARK | Agent | 264 NARROW LANE, CHARLESTOWN, RI, 02813, USA |
Name | Role | Address |
---|---|---|
JEFFREY C. LANPHEAR | PRESIDENT | 50 JEWETT ROAD DUNBARTON, NH 03046 USA |
Number | Name | File Date |
---|---|---|
202341489410 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338105550 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202225049590 | Annual Report | 2022-12-06 |
202225049770 | Annual Report | 2022-12-06 |
202225050190 | Annual Report | 2022-12-06 |
202225050370 | Annual Report | 2022-12-06 |
202225050550 | Annual Report | 2022-12-06 |
202225049220 | Reinstatement | 2022-12-06 |
201881257060 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875560790 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State